London
SW6 5AB
Secretary Name | Jean Luc Aeby |
---|---|
Nationality | French |
Status | Current |
Appointed | 08 March 1995(1 year, 3 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Hotel Manager |
Correspondence Address | 84 Chesilton Road London SW6 5AB |
Director Name | Andrew James Henry Salter |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Linver Road London SW6 3RA |
Secretary Name | Mr Graham Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Chesilton Road London SW6 5AB |
Director Name | Jean Luc Aeby |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 January 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 1995) |
Role | Company Director |
Correspondence Address | 84 Chesilton Road London SW6 5AB |
Director Name | Ms Joyce Dorothy Hearn |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 May 1997) |
Role | Chartered Accountant |
Correspondence Address | Inverness School Lane Mickleham Dorking Surrey RH5 6EW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 11 November 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (27 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 March 2001 | Dissolved (1 page) |
---|---|
7 December 2000 | Liquidators statement of receipts and payments (5 pages) |
7 December 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 November 2000 | Liquidators statement of receipts and payments (5 pages) |
4 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
10 May 1999 | Liquidators statement of receipts and payments (5 pages) |
4 November 1998 | Liquidators statement of receipts and payments (5 pages) |
6 November 1997 | Statement of affairs (9 pages) |
6 November 1997 | Resolutions
|
6 November 1997 | Appointment of a voluntary liquidator (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: office no 6 western international market centre hayes road southall UB2 5XJ (1 page) |
9 June 1997 | Director resigned (2 pages) |
9 April 1997 | Full accounts made up to 30 April 1996 (7 pages) |
9 April 1997 | Full accounts made up to 30 April 1995 (7 pages) |
8 January 1997 | Return made up to 11/11/96; no change of members (4 pages) |
17 January 1996 | Return made up to 11/11/95; no change of members (4 pages) |
4 December 1995 | New director appointed (2 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |